SWALLOW CLOSE LIMITED
WAREHAM

Hellopages » Dorset » Purbeck » BH20 6HN
Company number 03917150
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address 2 SWALLOW CLOSE, WOOL, WAREHAM, DORSET, BH20 6HN
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mrs Sheila Anne Linter as a director on 14 January 2017; Termination of appointment of Derek Frank Linter as a director on 14 January 2017; Appointment of Mrs Anna Louise Kleszcz as a director on 14 January 2017. The most likely internet sites of SWALLOW CLOSE LIMITED are www.swallowclose.co.uk, and www.swallow-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Moreton (Dorset) Rail Station is 4 miles; to Wareham Rail Station is 5 miles; to Holton Heath Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swallow Close Limited is a Private Limited Company. The company registration number is 03917150. Swallow Close Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Swallow Close Limited is 2 Swallow Close Wool Wareham Dorset Bh20 6hn. The company`s financial liabilities are £0.45k. It is £0k against last year. The cash in hand is £0.66k. It is £0.07k against last year. And the total assets are £0.72k, which is £0.07k against last year. COHEN, Graham Neil is a Secretary of the company. COHEN, Graham Neil is a Director of the company. KLESZCZ, Anna Louise is a Director of the company. LINTER, Sheila Anne is a Director of the company. MITCHELL, John is a Director of the company. WAY, Stephen John is a Director of the company. Secretary BRASINGTON, Russell John Darrell has been resigned. Secretary KING, Jayne Belinda has been resigned. Secretary MITCHELL, John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BULL, Alan Greville has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, Susan Nora has been resigned. Director JONES, Michael Peter has been resigned. Director LAW, Bradley Thomas has been resigned. Director LINTER, Derek Frank has been resigned. Director LIVINGSTONE, Robert has been resigned. Director PYNE, Timothy Clive has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


swallow close Key Finiance

LIABILITIES £0.45k
-1%
CASH £0.66k
+12%
TOTAL ASSETS £0.72k
+11%
All Financial Figures

Current Directors

Secretary
COHEN, Graham Neil
Appointed Date: 28 June 2008

Director
COHEN, Graham Neil
Appointed Date: 15 September 2006
66 years old

Director
KLESZCZ, Anna Louise
Appointed Date: 14 January 2017
36 years old

Director
LINTER, Sheila Anne
Appointed Date: 14 January 2017
82 years old

Director
MITCHELL, John
Appointed Date: 17 October 2001
88 years old

Director
WAY, Stephen John
Appointed Date: 09 June 2008
59 years old

Resigned Directors

Secretary
BRASINGTON, Russell John Darrell
Resigned: 01 July 2000
Appointed Date: 01 February 2000

Secretary
KING, Jayne Belinda
Resigned: 17 October 2001
Appointed Date: 01 July 2000

Secretary
MITCHELL, John
Resigned: 28 June 2008
Appointed Date: 17 October 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000

Director
BULL, Alan Greville
Resigned: 21 July 2015
Appointed Date: 31 October 2006
90 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000
35 years old

Director
COOK, Susan Nora
Resigned: 09 June 2008
Appointed Date: 12 May 2006
76 years old

Director
JONES, Michael Peter
Resigned: 17 October 2001
Appointed Date: 01 February 2000
57 years old

Director
LAW, Bradley Thomas
Resigned: 12 May 2006
Appointed Date: 17 October 2001
60 years old

Director
LINTER, Derek Frank
Resigned: 14 January 2017
Appointed Date: 17 October 2001
87 years old

Director
LIVINGSTONE, Robert
Resigned: 15 September 2006
Appointed Date: 17 October 2001
60 years old

Director
PYNE, Timothy Clive
Resigned: 31 October 2006
Appointed Date: 17 October 2001
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000

Persons With Significant Control

Mr Graham Neil Cohen
Notified on: 1 January 2017
66 years old
Nature of control: Has significant influence or control

SWALLOW CLOSE LIMITED Events

14 Jan 2017
Appointment of Mrs Sheila Anne Linter as a director on 14 January 2017
14 Jan 2017
Termination of appointment of Derek Frank Linter as a director on 14 January 2017
14 Jan 2017
Appointment of Mrs Anna Louise Kleszcz as a director on 14 January 2017
09 Jan 2017
Confirmation statement made on 1 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 63 more events
10 Feb 2000
Registered office changed on 10/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Feb 2000
Director resigned
10 Feb 2000
Secretary resigned;director resigned
10 Feb 2000
New secretary appointed
01 Feb 2000
Incorporation